CROMAC QUAY LIMITED
BELFAST MOYNE SHELF COMPANY (NO. 341) LIMITED


Company number NI619208
Status Active
Incorporation Date 3 July 2013
Company Type Private Limited Company
Address GROUND FLOOR 1, CROMAC QUAY, BELFAST, ANTRIM, BT7 2JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 125,058 . The most likely internet sites of CROMAC QUAY LIMITED are www.cromacquay.co.uk, and www.cromac-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Cromac Quay Limited is a Private Limited Company. The company registration number is NI619208. Cromac Quay Limited has been working since 03 July 2013. The present status of the company is Active. The registered address of Cromac Quay Limited is Ground Floor 1 Cromac Quay Belfast Antrim Bt7 2jd. . BRADY, Patrick Francis is a Secretary of the company. JENNINGS, Francis Gerald, Dr is a Director of the company. JENNINGS, John Richard Gerald is a Director of the company. JENNINGS, Thomas Francis Gerald is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director FULTON, Richard has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRADY, Patrick Francis
Appointed Date: 18 October 2013

Director
JENNINGS, Francis Gerald, Dr
Appointed Date: 18 October 2013
74 years old

Director
JENNINGS, John Richard Gerald
Appointed Date: 18 October 2013
41 years old

Director
JENNINGS, Thomas Francis Gerald
Appointed Date: 18 October 2013
46 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 18 October 2013
Appointed Date: 03 July 2013

Director
FULTON, Richard
Resigned: 18 October 2013
Appointed Date: 03 July 2013
71 years old

Director
KEARNS, John Joseph
Resigned: 18 October 2013
Appointed Date: 03 July 2013
57 years old

Persons With Significant Control

Mr Thomas Francis Gerald Jennings
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Gerald Jennings
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROMAC QUAY LIMITED Events

21 Jul 2016
Confirmation statement made on 3 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 125,058

08 Apr 2015
Total exemption full accounts made up to 30 September 2014
21 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 125,058

...
... and 8 more events
21 Oct 2013
Appointment of Patrick Francis Brady as a secretary
21 Oct 2013
Appointment of Dr Francis Gerald Jennings as a director
21 Oct 2013
Appointment of Thomas Francis Gerald Jennings as a director
21 Oct 2013
Appointment of John Richard Gerald Jennings as a director
03 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)